(CS01) Confirmation statement with updates Tuesday 20th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th January 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 25th January 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 69 Ferndale Road London N15 6UG. Change occurred on Monday 24th August 2020. Company's previous address: 82 Filey Avenue London N16 6JJ England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 12th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 12th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 10th October 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2016 to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 82 Filey Avenue London N16 6JJ. Change occurred on Wednesday 7th September 2016. Company's previous address: 50 Craven Park Road London N15 6AB England.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098241920004, created on Thursday 2nd June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098241920003, created on Wednesday 25th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098241920001, created on Thursday 10th December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 098241920002, created on Thursday 10th December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|